Search icon

MASTER CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: MASTER CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER CONTRACTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2015 (10 years ago)
Document Number: P96000056426
FEI/EIN Number 650700221

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6476 KIRSTEN WAY, LAKE WORTH, FL, 33467, US
Mail Address: 6476 KIRSTEN WAY, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Bryan President 6476 KIRSTEN WAY, LAKE WORTH, FL, 33467
Puerta Sandra Vice President 6476 KIRSTEN WAY, LAKE WORTH, FL, 33467
Puerta Sandra E Agent 6476 KIRSTEN WAY, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 Puerta, Sandra E -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-26 6476 KIRSTEN WAY, LAKE WORTH, FL 33467 -
CANCEL ADM DISS/REV 2005-09-26 - -
CHANGE OF MAILING ADDRESS 2005-09-26 6476 KIRSTEN WAY, LAKE WORTH, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 6476 KIRSTEN WAY, LAKE WORTH, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000625289 LAPSED 2013CA017734 PALM BEACH CO. 2016-09-20 2021-09-21 $202,831.20 BELLO PARTNERSHIP, LLC, 10605 MENDOCINO LANE, BOCA RATON, FLORIDA 33428
J16000789655 TERMINATED 2013CA017734XXXXMB (AA) CIR CT PALM BEACH FL 2016-09-20 2021-12-19 $202,831.20 BELLO PARTNERSHIP, LLC, 10605 MENDOCINO LANE, BOCA RATON, FL 33428
J13001114108 LAPSED 503013CC000337XXXXNB PALM BEACH COUNTY COURT 2013-06-13 2018-06-14 $28,489.32 ROBERT DESJEAN, C/O THE WINIG LAW FIRM, P.A., 4400 NORTHCORP PARKWAY, PALM BEACH GARDENS, FL 33410
J10001123287 LAPSED 502010CC006176XXXXSBRS PALM BEACH COUNTY 2010-09-02 2015-12-21 $9,731.22 WASTE MANAGEMENT INC. OF FLORIDA, 2700 N.W. 48TH ST., POMPANO BEACH, FL 33073
J10000830866 LAPSED 2009-002799 CA 50 PALM BEACH 2010-08-02 2015-08-10 $43,641.97 SPR, LLC, A NEW YORK LIMITED LIABILITY COMPANY, 1401 BRICKELL AVENUE, 500, MIAMI, FLORIDA 33131
J10000660164 LAPSED 502008CA035043 CIRCUIT COURT PALM BEACH CNTY 2010-02-25 2015-06-16 $20,232.40 BELLSOUTH ADVERTISING & PUBLSHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084
J10000031648 LAPSED 502009CC009502XXXXMBRL CTY. CT. 15TH JUD. PALM BEACH 2009-12-30 2015-02-02 $12,855.74 DISCOUNT RENTAL & SALES, INC., 1014 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL 33406

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-09
AMENDED ANNUAL REPORT 2018-12-20
AMENDED ANNUAL REPORT 2018-12-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315356451 0418800 2011-09-12 1201 US 1 HIGHWAY, NORTH PALM BEACH, FL, 33408
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-09-12
Emphasis L: FALL
Case Closed 2016-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2011-09-23
Abatement Due Date 2011-10-12
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-09-23
Abatement Due Date 2011-10-12
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-09-23
Abatement Due Date 2011-10-12
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State